MAESTRO MANAGEMENT LIMITED
READING

Hellopages » Berkshire » Reading » RG1 3EB

Company number 03574034
Status Active
Incorporation Date 2 June 1998
Company Type Private Limited Company
Address ONE FORBURY SQUARE, THE FORBURY, READING, BERKSHIRE, RG1 3EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 ; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 1 . The most likely internet sites of MAESTRO MANAGEMENT LIMITED are www.maestromanagement.co.uk, and www.maestro-management.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and four months. Maestro Management Limited is a Private Limited Company. The company registration number is 03574034. Maestro Management Limited has been working since 02 June 1998. The present status of the company is Active. The registered address of Maestro Management Limited is One Forbury Square The Forbury Reading Berkshire Rg1 3eb. The company`s financial liabilities are £614.39k. It is £-0.08k against last year. The cash in hand is £11.55k. It is £1.02k against last year. And the total assets are £615.89k, which is £-0.08k against last year. CLARKS NOMINEES LIMITED is a Secretary of the company. GODDARD, David Peter is a Director of the company. MCKIERNAN, Brian is a Director of the company. Secretary COUPPIS, Achilleas Demetriou has been resigned. Secretary ALL TAX SECRETARIES LIMITED has been resigned. Secretary BANCROFT REGISTRARS LIMITED has been resigned. Nominee Secretary L.O. NOMINEES LIMITED has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. Director COUPPIS, Achilleas Demetriou has been resigned. Director MCMINN, Grant has been resigned. Director MCNAMARA, Bernard has been resigned. Director O'CONNOR, Mark has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


maestro management Key Finiance

LIABILITIES £614.39k
-1%
CASH £11.55k
+9%
TOTAL ASSETS £615.89k
-1%
All Financial Figures

Current Directors

Secretary
CLARKS NOMINEES LIMITED
Appointed Date: 27 July 2010

Director
GODDARD, David Peter
Appointed Date: 27 July 2010
53 years old

Director
MCKIERNAN, Brian
Appointed Date: 27 July 2010
62 years old

Resigned Directors

Secretary
COUPPIS, Achilleas Demetriou
Resigned: 27 July 2010
Appointed Date: 31 May 2006

Secretary
ALL TAX SECRETARIES LIMITED
Resigned: 01 December 2004
Appointed Date: 12 October 2000

Secretary
BANCROFT REGISTRARS LIMITED
Resigned: 12 October 2000
Appointed Date: 01 September 1999

Nominee Secretary
L.O. NOMINEES LIMITED
Resigned: 01 September 1999
Appointed Date: 02 June 1998

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 31 May 2006
Appointed Date: 01 December 2004

Director
COUPPIS, Achilleas Demetriou
Resigned: 27 July 2010
Appointed Date: 01 December 2004
78 years old

Director
MCMINN, Grant
Resigned: 01 April 2004
Appointed Date: 01 May 2001
58 years old

Director
MCNAMARA, Bernard
Resigned: 27 July 2010
Appointed Date: 22 June 1998
75 years old

Director
O'CONNOR, Mark
Resigned: 01 June 2001
Appointed Date: 14 May 2001
58 years old

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 01 November 1999
Appointed Date: 02 June 1998

MAESTRO MANAGEMENT LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 July 2015
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

04 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Jul 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 65 more events
07 Sep 1999
Secretary resigned
07 Sep 1999
New secretary appointed
07 Sep 1999
Registered office changed on 07/09/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL
25 Jul 1998
New director appointed
02 Jun 1998
Incorporation

MAESTRO MANAGEMENT LIMITED Charges

15 August 2000
Legal charge
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Flat 58 globe view high timber street london with all…
9 June 2000
Legal charge
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: L/H property k/a flat 2/1 64-66 west smithfield london E1…